Mercy Villas Wellington Limited, a registered company, was started on 30 May 2002. 9429036500444 is the New Zealand Business Number it was issued. This company has been run by 20 directors: Judith Patricia Moroney - an active director whose contract started on 29 Nov 2019,
Gerald Stephen Scanlan - an active director whose contract started on 09 Sep 2020,
Kathryn Van Wamel - an active director whose contract started on 29 Oct 2021,
Elizabeth Lester - an active director whose contract started on 06 Mar 2023,
Lorraine Margaret Mcarthur - an inactive director whose contract started on 22 Jul 2010 and was terminated on 27 May 2022.
Mercy Villas Wellington Limited had been using 90 Mountain Road, Epsom, Auckland as their physical address up to 18 Jun 2003.
Other names for this company, as we identified at BizDb, included: from 30 May 2002 to 22 Jul 2010 they were called Motherhouse Te Kainga Taumata Limited.
Previous address
Address #1: 90 Mountain Road, Epsom, Auckland
Physical & registered address used from 30 May 2002 to 18 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | WhĀnau Mercy Ministries Trust |
Thorndon Wellington 6011 New Zealand |
04 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sisters Of Mercy Ministries New Zealand Trust |
Ponsonby Auckland 1141 New Zealand |
10 Jun 2010 - 04 May 2023 |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
30 May 2002 - 27 Jun 2010 | |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
30 May 2002 - 27 Jun 2010 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
30 May 2002 - 27 Jun 2010 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
30 May 2002 - 27 Jun 2010 |
Judith Patricia Moroney - Director
Appointment date: 29 Nov 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 Nov 2019
Gerald Stephen Scanlan - Director
Appointment date: 09 Sep 2020
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 09 Sep 2020
Kathryn Van Wamel - Director
Appointment date: 29 Oct 2021
Address: Tawa, Wellington, 5028 New Zealand
Address used since 29 Oct 2021
Elizabeth Lester - Director
Appointment date: 06 Mar 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 06 Mar 2023
Lorraine Margaret Mcarthur - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 27 May 2022
Address: Sorrento Bay, Lower Hutt, 5013 New Zealand
Address used since 22 Jul 2010
Anthony Harkins - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 29 Nov 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2015
Susan Jayne France - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 06 Sep 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 14 Jul 2015
Katrina Fabish - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 14 Jul 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Mar 2015
Francis Horton Tuck - Director (Inactive)
Appointment date: 19 Jun 2007
Termination date: 05 Mar 2015
Address: Whitford, Auckland,
Address used since 19 Jun 2007
Reuben William O'neill - Director (Inactive)
Appointment date: 19 Jun 2007
Termination date: 02 Mar 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Jun 2007
Anne Pauline Campbell - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 02 Mar 2015
Address: Thorndon, Wellington 6011,
Address used since 10 Jun 2010
Denise Margaret Fox - Director (Inactive)
Appointment date: 19 Jun 2007
Termination date: 19 Feb 2010
Address: Lyall Bay, Wellington,
Address used since 06 Jun 2008
Brian William Mccloy - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 22 Jun 2007
Address: Castor Bay, Auckland,
Address used since 30 May 2002
Margaret Mary Ward - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 19 Jun 2007
Address: Ellerslie, Auckland,
Address used since 28 Jul 2004
Frances Stewart - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 19 Jun 2007
Address: New Street, Ponsonby, Auckland,
Address used since 30 May 2002
Marilyn Anne Harris - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 19 Jun 2007
Address: Blockhouse Bay, Auckland,
Address used since 28 Jul 2004
Annabel Bates - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 19 Jun 2007
Address: Three Kings, Auckland,
Address used since 14 Apr 2005
Judith May Vivienne Leydon - Director (Inactive)
Appointment date: 26 Jun 2006
Termination date: 19 Jun 2007
Address: Royal Oak, Auckland,
Address used since 26 Jun 2006
Rosemary Revell - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 07 Jun 2006
Address: Edgecumbe, Bay Of Plenty,
Address used since 20 Jul 2005
Rosemary Revell - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 14 Apr 2005
Address: Edgecumbe, Bay Of Plenty,
Address used since 30 May 2002
St Catherine's College Wellington Limited
7 New Street
St Mary's College Wellington Limited
7 New Street
Mercy Foundation Limited
7 New Street
Coolock Cottages Limited
7 New Street
St Joseph's Trust Limited
7 New Street
Mercy Healthcare Auckland Limited
7 New Street